This company is commonly known as Alfington Consummate Ltd. The company was founded 9 years ago and was given the registration number 09708534. The firm's registered office is in RIPON. You can find them at Apartment 3 Calvert Court, , Ripon, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | ALFINGTON CONSUMMATE LTD |
---|---|---|
Company Number | : | 09708534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 3 Calvert Court, Ripon, United Kingdom, HG4 1BQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 25 August 2022 | Active |
Flat 33, Tangmere, Willan Road, London, United Kingdom, N17 6NB | Director | 22 September 2015 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 28 October 2019 | Active |
16 Fairway, Northampton, England, NN2 7JZ | Director | 03 November 2017 | Active |
3a The Clumps, Ashford, United Kingdom, TW15 1AT | Director | 26 November 2021 | Active |
172, Slade Road, Birmingham, United Kingdom, B23 7PX | Director | 27 November 2015 | Active |
91 The Avenue, Wembley, United Kingdom, HA9 9PQ | Director | 09 December 2020 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 February 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 July 2015 | Active |
63, Dudley Street, Warrington, United Kingdom, WA2 7BQ | Director | 19 August 2015 | Active |
Flat 4, Alton Place, 89 Hampshire Avenue, Slough, England, SL1 3AG | Director | 26 April 2019 | Active |
44, Fleeming Road, London, United Kingdom, E17 5ES | Director | 04 October 2016 | Active |
21 Redlees Close, Isleworth, United Kingdom, TW7 7HE | Director | 08 October 2019 | Active |
Apartment 3 Calvert Court, Ripon, United Kingdom, HG4 1BQ | Director | 18 September 2020 | Active |
27, Southwark Street, Nottingham, United Kingdom, NG6 0FE | Director | 14 April 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 25 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Ashley Burt | ||
Notified on | : | 26 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3a The Clumps, Ashford, United Kingdom, TW15 1AT |
Nature of control | : |
|
Mr Luciano De Machado | ||
Notified on | : | 09 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1999 |
Nationality | : | Brazilian |
Country of residence | : | United Kingdom |
Address | : | 91 The Avenue, Wembley, United Kingdom, HA9 9PQ |
Nature of control | : |
|
Miss Monique Shiels | ||
Notified on | : | 18 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 3 Calvert Court, Ripon, United Kingdom, HG4 1BQ |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 28 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Sumantrai Patel | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Redlees Close, Isleworth, United Kingdom, TW7 7HE |
Nature of control | : |
|
Mr Hristo Metodiev | ||
Notified on | : | 26 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | Flat 4, Alton Place, Slough, England, SL1 3AG |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Mrs Valentina Banel | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 16 Fairway, Northampton, England, NN2 7JZ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Mateusz Swidnicki | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 27, Southwark Street, Nottingham, United Kingdom, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.